Barnet
EN5 5UE
Director Name | Neda Hamidi |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Laney House Bourne Estate Portpool Lane London Camden EC1N 7UL |
Director Name | Vida Hamidi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 August 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Laney House Portpool Lane London Camden EC1N 7UL |
Director Name | Vida Hamidi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 August 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Laney House Portpool Lane London Camden EC1N 7UL |
Registered Address | Unit 2 7c High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,667 |
Cash | £1,747 |
Current Liabilities | £22,957 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 December 2023 | Director's details changed for Miss Vida Hamidi on 25 December 2023 (2 pages) |
25 December 2023 | Change of details for Miss Vida Hamidi as a person with significant control on 25 December 2023 (2 pages) |
13 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
18 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 December 2022 | Previous accounting period extended from 29 March 2022 to 31 March 2022 (1 page) |
17 November 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
21 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
27 December 2019 | Confirmation statement made on 23 November 2019 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 January 2019 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
29 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Termination of appointment of Neda Hamidi as a director on 31 October 2017 (1 page) |
13 February 2018 | Appointment of Miss Vida Hamidi as a director on 31 October 2017 (2 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Cessation of Neda Hamidi as a person with significant control on 31 October 2017 (1 page) |
13 February 2018 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
13 February 2018 | Notification of Vida Hamidi as a person with significant control on 31 October 2017 (2 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 May 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
24 May 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Termination of appointment of Vida Hamidi as a director (1 page) |
18 September 2013 | Termination of appointment of Vida Hamidi as a director (1 page) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 August 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 May 2012 | Director's details changed for Neda Hamidi on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Neda Hamidi on 21 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Neda Hamidi on 9 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Neda Hamidi on 9 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Neda Hamidi on 9 April 2012 (2 pages) |
26 March 2012 | Director's details changed for Neda Hamidi on 19 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Neda Hamidi on 19 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 7 North End Parade Kensington London Hammersmith & Fulham W14 0SJ England on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 7 North End Parade Kensington London Hammersmith & Fulham W14 0SJ England on 15 March 2012 (1 page) |
10 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
7 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
7 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
30 November 2011 | Termination of appointment of Vida Hamidi as a director (1 page) |
30 November 2011 | Termination of appointment of Vida Hamidi as a director (1 page) |
13 September 2011 | Appointment of Vida Hamidi as a director (2 pages) |
13 September 2011 | Appointment of Vida Hamidi as a director (2 pages) |
19 August 2011 | Appointment of Vida Hamidi as a director (2 pages) |
19 August 2011 | Appointment of Vida Hamidi as a director (2 pages) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|